Company NameDecorative Sleeves (Holdings)
Company StatusDissolved
Company Number03237368
CategoryPrivate Unlimited Company
Incorporation Date13 August 1996(27 years, 7 months ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)
Previous NameGovernmoney Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Dale Gary Hambilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 06 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Well Hall Lane, Ashwicken
Kings Lynn
Norfolk
PE32 1LP
Director NamePaul Ernest Fox
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 September 1996)
RoleProduction Director
Correspondence AddressFlat 2 Pooleys Corner The Green
East Rudham
Kings Lynn
Norfolk
PE31 8RD
Director NameRichard John Foulsham
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 September 1996)
RoleCompany Director
Correspondence AddressLarkins Cottage 6 Lynn Road
Castle Rising
Kings Lynn
Norfolk
PE31 6AB
Director NameJohn Edward Currey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 September 1996)
RoleAccountant
Correspondence AddressCam Villa 42 Wootton Road
Kings Lynn
Norfolk
PE30 4EX
Secretary NameJohn Edward Currey
NationalityBritish
StatusResigned
Appointed04 September 1996(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2000)
RoleAccountant
Correspondence AddressCam Villa 42 Wootton Road
Kings Lynn
Norfolk
PE30 4EX
Director NameJonathan Stephen Cowan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(1 month after company formation)
Appointment Duration1 week, 5 days (resigned 28 September 1996)
RoleSales Director
Correspondence Address1 Fairford Road
Maidenhead
Berkshire
SL6 7AL
Director NameSteven Falcon Joseph
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Close
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Director NameMr Christopher Graham Oldroyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 2000)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressHighgrove Southfield Place
Weybridge
Surrey
KT13 0RQ
Director NameJohn R Campbell
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2003)
RoleCompany Director
Correspondence Address210 Kenmore
Elmhurst
Illinois
60126
United States
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed11 February 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Return made up to 13/08/04; full list of members (7 pages)
18 January 2005Application for striking-off (1 page)
22 December 2004Full accounts made up to 30 November 2004 (10 pages)
27 April 2004Form 122 cancel 4864016 x 10P sh (2 pages)
2 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2003Director resigned (1 page)
15 August 2003Return made up to 13/08/03; full list of members (8 pages)
5 June 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
16 May 2003Director resigned (1 page)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (7 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: itw uk corporate office po box 87 swansea west glamorgan SA5 4YE (1 page)
31 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
30 September 2002Delivery ext'd 3 mth 30/11/01 (1 page)
16 September 2002Return made up to 13/08/02; full list of members (7 pages)
12 August 2002Auditor's resignation (2 pages)
28 January 2002Group of companies' accounts made up to 30 November 2000 (21 pages)
28 September 2001Delivery ext'd 3 mth 30/11/00 (1 page)
17 September 2001Return made up to 13/08/01; full list of members (8 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
7 September 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2000Registered office changed on 15/08/00 from: rollesby road hardwick industrial estate kings lynn norfolk PE30 4LS (1 page)
8 August 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
29 June 2000Full group accounts made up to 31 August 1999 (31 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (4 pages)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
11 February 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
11 February 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
11 February 2000£ nc 282901/488001 26/01/00 (2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(53 pages)
11 February 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
7 February 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
3 September 1999Return made up to 13/08/99; full list of members (6 pages)
30 June 1999Full group accounts made up to 31 August 1998 (29 pages)
12 January 1999New director appointed (2 pages)
23 December 1998Memorandum and Articles of Association (48 pages)
18 August 1998Return made up to 13/08/98; no change of members (4 pages)
9 June 1998Full group accounts made up to 31 August 1997 (29 pages)
23 September 1997Return made up to 13/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1997Company name changed governmoney LIMITED\certificate issued on 15/05/97 (2 pages)
1 November 1996New director appointed (2 pages)
20 October 1996Ad 28/09/96--------- £ si [email protected]=270814 £ ic 10585/281399 (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Div 24/09/96 (1 page)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(69 pages)
20 October 1996Ad 24/09/96--------- £ si [email protected]=10583 £ ic 2/10585 (2 pages)
20 October 1996£ nc 1000/13000 24/09/96 (1 page)
20 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 October 1996£ nc 13000/282901 27/09/96 (1 page)
20 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1996New director appointed (2 pages)
4 October 1996Particulars of mortgage/charge (11 pages)
19 September 1996New director appointed (1 page)
19 September 1996Secretary resigned (2 pages)
19 September 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
13 August 1996Incorporation (9 pages)